Search icon

ARMANDO'S GENERAL REPAIRS & WELDING, CORP. - Florida Company Profile

Company Details

Entity Name: ARMANDO'S GENERAL REPAIRS & WELDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMANDO'S GENERAL REPAIRS & WELDING, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P03000064646
FEI/EIN Number 542115895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11296 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US
Mail Address: 1151 W 35 ST, HIALEAH, FL, 33012
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES YANCE Director 1151 W 35 ST, HIALEAH, FL, 330124937
TORRES YANCE Agent 1151 W 35 ST, HIALEAH, FL, 330124937

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-07 TORRES, YANCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-16 11296 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 11296 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2007-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-07
REINSTATEMENT 2022-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State